Search icon

STANLEY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: STANLEY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANLEY HOLDINGS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000021952
FEI/EIN Number 202432821

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1133 BAL HARBOR BLVD, SUITE 1139-179, PUNTA GORDA, FL, 33950
Mail Address: 3515-B LONGMIRE DR., #106, COLLEGE STATION, TX, 77845
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORDEN JOSHUA J Manager 1133 BAL HARBOR BLVD, SUITE 1139-179, PUNTA GORDA, FL, 33950
Lorden Diane R Auth 3515-B LONGMIRE DR., COLLEGE STATION, TX, 77845
LORDEN JOSHUA JMR. Agent 1133 BAL HARBOR BLVD, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2012-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-29 1133 BAL HARBOR BLVD, SUITE 1139-179, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2008-06-29 1133 BAL HARBOR BLVD, SUITE 1139-179, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-12 1133 BAL HARBOR BLVD, SUITE 1139-179, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2006-10-12 LORDEN, JOSHUA J, MR. -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-16
CORLCMMRES 2012-12-26
ANNUAL REPORT 2012-02-08
LC Amendment 2012-01-24
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State